KIRK NIELSEN GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

21/03/2421 March 2024 Purchase of own shares.

View Document

21/03/2421 March 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

14/03/2414 March 2024 Termination of appointment of Margaret Mary Patricia Hudson as a director on 2024-02-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Carl Nielsen on 2022-03-24

View Document

30/03/2230 March 2022 Change of details for Mr Carl Nielsen as a person with significant control on 2022-03-24

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

12/10/1912 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111809120001

View Document

27/06/1927 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 200

View Document

08/06/198 June 2019 ADOPT ARTICLES 16/05/2019

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART KIRK

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR STUART BRADLEY KIRK

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS MARGARET MARY PATRICIA HUDSON

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

07/11/187 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111809120001

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company